Advanced company searchLink opens in new window

CFC PARTNERS LIMITED

Company number 02350532

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
17 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
09 Feb 2018 LIQ10 Removal of liquidator by court order
26 Jul 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 26 July 2017
05 Jan 2017 AD01 Registered office address changed from 2 Gresham Street London England EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 5 January 2017
28 Dec 2016 600 Appointment of a voluntary liquidator
28 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
28 Dec 2016 4.70 Declaration of solvency
06 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
25 Jun 2015 AA Full accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
30 Sep 2014 MISC Section 519
30 Sep 2014 MISC Section 519
17 Sep 2014 AUD Auditor's resignation
31 Jul 2014 AA Full accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
17 Jan 2014 MR04 Satisfaction of charge 1 in full
16 Jul 2013 AA Full accounts made up to 31 March 2013
09 Jul 2013 AP03 Appointment of Mr Steven Robert Kilday as a secretary
09 Jul 2013 TM02 Termination of appointment of Kathy Cong as a secretary
12 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
30 Aug 2012 TM01 Termination of appointment of Mark Redmayne as a director
20 Jul 2012 AA Full accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders